BATLEY PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BATLEY PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03645301

Incorporation date

07/10/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

6a Limes Avenue, Standish, Wigan, Lancs WN6 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1998)
dot icon26/11/2025
Registered office address changed from Britannia House Adswood Road Stockport SK3 8LF England to 6a Limes Avenue Standish Wigan Lancs WN6 0AB on 2025-11-26
dot icon26/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon13/05/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon13/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon12/06/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon14/06/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon14/02/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon06/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon10/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon26/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon10/05/2021
Registered office address changed from Britannia House Adswood Road Stockport Greater Manchester SK8 8LF England to Britannia House Adswood Road Stockport SK3 8LF on 2021-05-10
dot icon02/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon02/02/2021
Register inspection address has been changed from Britannia House Adswood Road Stockport SK3 8LF England to Britannia House Adswood Road Stockport SK3 8LF
dot icon02/02/2021
Register(s) moved to registered inspection location Britannia House Adswood Road Stockport SK3 8LF
dot icon02/02/2021
Register inspection address has been changed from 226 Twickenham Road London E11 4BH England to Britannia House Adswood Road Stockport SK3 8LF
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/08/2020
Registered office address changed from , 116 Duke Street Liverpool, Merseyside, L1 5JW, England to Britannia House Adswood Road Stockport Greater Manchester SK8 8LF on 2020-08-21
dot icon21/08/2020
Registered office address changed from , Britannia House Adswood Road, Stockport, SK3 8LF, England to Britannia House Adswood Road Stockport Greater Manchester SK8 8LF on 2020-08-21
dot icon06/08/2020
Termination of appointment of Eira Margaret Neads as a director on 2020-08-06
dot icon06/08/2020
Termination of appointment of David Neads as a director on 2020-08-06
dot icon10/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon02/12/2019
Appointment of Mrs Amanda Lorraine Morrison as a secretary on 2019-11-29
dot icon29/11/2019
Notification of Joseph Graham Morrison as a person with significant control on 2019-11-29
dot icon29/11/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon29/11/2019
Appointment of Mrs Amanda Lorraine Morrison as a director on 2019-11-29
dot icon29/11/2019
Appointment of Mr Joseph Graham Morrison as a director on 2019-11-29
dot icon29/11/2019
Register(s) moved to registered office address Britannia House Adswood Road Stockport SK3 8LF
dot icon29/11/2019
Cessation of Eira Margaret Neads as a person with significant control on 2019-11-29
dot icon29/11/2019
Cessation of David Neads as a person with significant control on 2019-11-29
dot icon29/11/2019
Termination of appointment of David Neads as a secretary on 2019-11-29
dot icon29/11/2019
Registered office address changed from , Casa Mia Llwydcoed Road, Llwydcoed, Aberdare, Rhondda Cynon Taf, CF44 0UL, Wales to Britannia House Adswood Road Stockport Greater Manchester SK8 8LF on 2019-11-29
dot icon07/11/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon03/10/2019
Registered office address changed from , 226 Twickenham Road, London, E11 4BH to Britannia House Adswood Road Stockport Greater Manchester SK8 8LF on 2019-10-03
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon14/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon25/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon17/10/2014
Registered office address changed from , 80a High Street, Cheadle, Cheshire, SK8 1AE to Britannia House Adswood Road Stockport Greater Manchester SK8 8LF on 2014-10-17
dot icon17/10/2014
Register inspection address has been changed from 80a High Street Cheadle Cheshire SK8 1AE United Kingdom to 226 Twickenham Road London E11 4BH
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon11/11/2013
Director's details changed for Mr David Neads on 2013-11-11
dot icon11/11/2013
Secretary's details changed for Mr David Neads on 2013-11-11
dot icon11/11/2013
Director's details changed for Mrs Eira Margaret Neads on 2013-11-11
dot icon21/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon29/10/2011
Director's details changed for Mr David Neads on 2010-10-08
dot icon24/11/2010
Total exemption full accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon22/10/2010
Total exemption full accounts made up to 2009-10-31
dot icon12/01/2010
Annual return made up to 2009-10-07 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Director's details changed for Mr David Neads on 2009-10-01
dot icon11/01/2010
Director's details changed for Eira Margaret Neads on 2009-10-01
dot icon11/01/2010
Register inspection address has been changed
dot icon11/01/2010
Secretary's details changed for Mr David Neads on 2009-10-01
dot icon11/01/2010
Registered office address changed from , the Pines 2 Windy Ridge, Manorbier, Tenby, Pembrokeshire, SA70 7TX on 2010-01-11
dot icon04/12/2008
Total exemption full accounts made up to 2008-10-31
dot icon13/11/2008
Return made up to 07/10/08; full list of members
dot icon30/10/2008
Director appointed mr david neads
dot icon22/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon15/02/2008
Return made up to 07/10/07; full list of members
dot icon15/02/2008
New secretary appointed
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
Director resigned
dot icon08/02/2008
New director appointed
dot icon16/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon24/10/2006
Return made up to 07/10/06; full list of members
dot icon04/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon17/11/2005
Return made up to 07/10/05; full list of members
dot icon07/09/2005
New secretary appointed
dot icon07/09/2005
Secretary resigned
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/10/2004
Return made up to 07/10/04; full list of members
dot icon06/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon16/10/2003
Return made up to 07/10/03; full list of members
dot icon12/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon11/10/2002
Return made up to 07/10/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/05/2002
Registered office changed on 20/05/02 from: 48 brushfield street, spitalfields, london, E1 6AG
dot icon06/11/2001
Return made up to 07/10/01; full list of members
dot icon05/11/2001
Registered office changed on 05/11/01 from: 35 park street, london, W1Y 3HG
dot icon09/11/2000
Return made up to 07/10/00; full list of members
dot icon08/11/2000
Accounts for a dormant company made up to 2000-10-31
dot icon24/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon01/12/1999
Return made up to 07/10/99; full list of members
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New secretary appointed
dot icon03/08/1999
Secretary resigned
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Registered office changed on 03/08/99 from: 381 kingsway, hove, east sussex BN3 4QD
dot icon07/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-66.80 % *

* during past year

Cash in Bank

£16,354.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
253.41K
-
0.00
49.26K
-
2022
0
270.18K
-
0.00
16.35K
-
2022
0
270.18K
-
0.00
16.35K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

270.18K £Ascended6.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.35K £Descended-66.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Joseph Graham
Director
29/11/2019 - Present
-
Morrison, Amanda Lorraine
Director
29/11/2019 - Present
3
Morrison, Amanda Lorraine
Secretary
29/11/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BATLEY PROPERTY SERVICES LIMITED

BATLEY PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 07/10/1998 with the registered office located at 6a Limes Avenue, Standish, Wigan, Lancs WN6 0AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATLEY PROPERTY SERVICES LIMITED?

toggle

BATLEY PROPERTY SERVICES LIMITED is currently Active. It was registered on 07/10/1998 .

Where is BATLEY PROPERTY SERVICES LIMITED located?

toggle

BATLEY PROPERTY SERVICES LIMITED is registered at 6a Limes Avenue, Standish, Wigan, Lancs WN6 0AB.

What does BATLEY PROPERTY SERVICES LIMITED do?

toggle

BATLEY PROPERTY SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BATLEY PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 26/11/2025: Registered office address changed from Britannia House Adswood Road Stockport SK3 8LF England to 6a Limes Avenue Standish Wigan Lancs WN6 0AB on 2025-11-26.